Advanced company searchLink opens in new window

AALPHA RESIDENTIAL CARE LIMITED

Company number 03176745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 CH01 Director's details changed for Mrs Eileen Scanlon on 29 October 2015
25 Mar 2015 AR01 Annual return made up to 22 March 2015
Statement of capital on 2015-03-25
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2014
02 Sep 2014 SH08 Change of share class name or designation
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2

Statement of capital on 2014-09-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AP03 Appointment of Mr Sean Scanlon as a secretary
16 Apr 2013 AP01 Appointment of Mr Sean Anthony Scanlon as a director
12 Apr 2013 TM01 Termination of appointment of James Scanlon as a director
12 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
12 Apr 2013 TM02 Termination of appointment of Brendan Scanlon as a secretary
12 Apr 2013 TM01 Termination of appointment of Brendan Scanlon as a director
16 Jan 2013 CH03 Secretary's details changed for Brendan Kilian Scanlon on 3 January 2013
16 Jan 2013 CH01 Director's details changed for Mrs Eileen Scanlon on 3 January 2013
16 Jan 2013 CH01 Director's details changed for Brendan Kilian Scanlon on 3 January 2013
16 Jan 2013 AD01 Registered office address changed from , Wellsbourne House, 1157 Warwick Road Acocks Green, Birmingham, B27 6RG to Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX on 16 January 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders